London
SW20 8LT
Director Name | Mr Helmeczy Frantisek |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 30 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsclere Close London SW15 4EY |
Registered Address | 24a Oxford Avenue London SW20 8LT |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
1 at £1 | Helmeczy Frantisek 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,660 |
Cash | £282 |
Current Liabilities | £1,252 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 June 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
14 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 February 2017 | Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages) |
11 February 2017 | Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Jozef Helmeczy on 1 January 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 June 2016 | Registered office address changed from 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP to 24a Oxford Avenue London SW20 8LT on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP to 24a Oxford Avenue London SW20 8LT on 9 June 2016 (1 page) |
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 July 2015 | Appointment of Mr Jozef Helmeczy as a director on 19 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Jozef Helmeczy as a director on 19 July 2015 (2 pages) |
21 July 2015 | Termination of appointment of Helmeczy Frantisek as a director on 19 July 2015 (1 page) |
21 July 2015 | Termination of appointment of Helmeczy Frantisek as a director on 19 July 2015 (1 page) |
24 March 2015 | Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O Bradwell & Partners 204 Fulham Road London SW10 9PJ to 4 Seaforth Avenue First Floor Flat New Malden Surrey KT3 6JP on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-03-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
19 March 2014 | Director's details changed for Mr Helmeczy Frantisek on 19 March 2014 (2 pages) |
19 March 2014 | Director's details changed for Mr Helmeczy Frantisek on 19 March 2014 (2 pages) |
19 March 2014 | Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8BE United Kingdom on 19 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 January 2013 | Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Milton Keynes MK13 8BE England on 28 January 2013 (1 page) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Registered office address changed from C/O Bradwell & Partners 158 Bradwell Common Boulevard Milton Keynes MK13 8BE England on 28 January 2013 (1 page) |
30 December 2011 | Incorporation
|
30 December 2011 | Incorporation
|